Search icon

HEALTHY LIFESTYLE CLUB, INC.

Company Details

Entity Name: HEALTHY LIFESTYLE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000098130
FEI/EIN Number 46-4275093
Address: 1806 NW 183RD ST, MIAMI GARDENS, FL, 33056
Mail Address: 1806 NW 183RD ST, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TAX PILOT CONSULTING, INC. Agent

President

Name Role Address
Benjamin Crist ROLANDA C President 1806 NW 183RD ST, MIAMI GARDENS, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018257 LOVELY'S IN THE CITY EXPIRED 2018-02-02 2023-12-31 No data 1622, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-27 Tax Pilot Consulting, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 2020 NE 163rd Street, 202F, NORTH MIAMI BEACH, FL 33162 No data
CONVERSION 2013-12-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000033152. CONVERSION NUMBER 100000136441

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518979 ACTIVE 1000000936483 DADE 2022-11-03 2042-11-09 $ 1,414.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000518987 ACTIVE 1000000936484 DADE 2022-11-03 2032-11-09 $ 396.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State